Advanced company searchLink opens in new window

HORIZON ROOF SOLUTIONS LIMITED

Company number 06744132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Aug 2012 4.20 Statement of affairs with form 4.19
30 Aug 2012 600 Appointment of a voluntary liquidator
30 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-23
09 Aug 2012 AD01 Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 9 August 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
24 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
24 Nov 2011 CH01 Director's details changed for Aseem Abbas on 7 November 2011
01 Sep 2011 AD01 Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 1 September 2011
03 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
03 Dec 2010 AD01 Registered office address changed from C/O Norman Stanley Suite 1R10 Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX on 3 December 2010
05 Aug 2010 AA01 Current accounting period extended from 30 November 2010 to 31 January 2011
02 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Neil John Devoy on 7 November 2009
09 Nov 2009 CH01 Director's details changed for Aseem Abbas on 7 November 2009
06 Aug 2009 CERTNM Company name changed gridport LTD\certificate issued on 11/08/09
04 Aug 2009 88(2) Ad 01/06/09 gbp si 99@1=99 gbp ic 1/100
04 Aug 2009 288b Appointment Terminated Director richard schuman
04 Aug 2009 288a Director appointed aseem abbas
04 Aug 2009 288a Director appointed neil john devoy
10 Mar 2009 288a Director appointed richard john schuman
26 Nov 2008 287 Registered office changed on 26/11/2008 from 39A leicester road salford manchester M7 4AS
26 Nov 2008 288b Appointment Terminated Director yomtov jacobs